2023-06-01
|
2023-06-01
|
Address
|
360 MOTOR PARKWAY, SUITE 200A, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2023-06-01
|
2023-06-01
|
Address
|
360 MOTOR PKWY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2023-05-31
|
2023-05-31
|
Address
|
360 MOTOR PKWY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2023-05-31
|
2023-05-31
|
Address
|
360 MOTOR PARKWAY, SUITE 200A, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2023-05-31
|
2023-06-01
|
Address
|
360 MOTOR PARKWAY, SUITE 200A, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2023-05-31
|
2023-06-01
|
Address
|
360 MOTOR PKWY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2023-05-31
|
2023-06-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-05-31
|
2023-06-01
|
Address
|
31 Ridgewood Drive, Suite 200A, Shirley, NY, 11967, USA (Type of address: Service of Process)
|
2012-06-14
|
2023-05-31
|
Address
|
360 MOTOR PKWY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
|
2012-06-14
|
2023-05-31
|
Address
|
360 MOTOR PKWY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2007-05-18
|
2012-06-14
|
Address
|
1160 E. JERICHO TPKE STE 209, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
|
1997-06-18
|
2007-05-18
|
Address
|
121 PACE DRIVE SOUTH, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
|
1997-06-18
|
2023-05-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|